UKBizDB.co.uk

4 LEADERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 4 Leaders Limited. The company was founded 16 years ago and was given the registration number 06459756. The firm's registered office is in WEST YORKSHIRE. You can find them at Southfield House, 102 Nab Lane, Mirfield, West Yorkshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:4 LEADERS LIMITED
Company Number:06459756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Southfield House, 102 Nab Lane, Mirfield, West Yorkshire, WF14 9QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Sherburn Street, Cawood, Selby, England, YO8 3SS

Secretary04 October 2022Active
68, Sherburn Street, Cawood, Selby, England, YO8 3SS

Director02 November 2021Active
Southfield House, 102 Nab Lane, Mirfield, WF14 9QH

Secretary27 December 2007Active
Southfield House, 102 Nab Lane, Mirfield, WF14 9QH

Director27 December 2007Active
Southfield House, 102 Nab Lane, Mirfield, WF14 9QH

Director27 December 2007Active

People with Significant Control

Dcn & Associates Limited
Notified on:04 October 2022
Status:Active
Country of residence:England
Address:68, Sherburn Street, Selby, England, YO8 3SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Juliette Louise Fitzmaurice
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:Southfield House, 102 Nab Lane, West Yorkshire, WF14 9QH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Mark Fitzmaurice
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Southfield House, 102 Nab Lane, West Yorkshire, WF14 9QH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Capital

Capital allotment shares.

Download
2022-10-12Address

Change registered office address company with date old address new address.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Officers

Termination secretary company with name termination date.

Download
2022-10-05Officers

Appoint person secretary company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Capital

Capital allotment shares.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.